Newland
Hull
HU6 7RJ
Secretary Name | Mr Christopher Charles Withers Towne |
---|---|
Status | Current |
Appointed | 11 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Francis Reckitt House Newland Hull HU6 7RJ |
Director Name | Mrs Natasha Barley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(20 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Hull HU6 7RJ |
Director Name | Stephen Mark Kelly |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 79 Ferriby Road Hessle East Yorkshire HU13 0HU |
Director Name | Mr Ian Frederick Scott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 12 months (resigned 28 February 2012) |
Role | Departmental Manager |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Hull HU6 7RJ |
Secretary Name | Stephen Mark Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 May 2006) |
Role | Chartered Accountant |
Correspondence Address | 79 Ferriby Road Hessle East Yorkshire HU13 0HU |
Director Name | Deanne Marie Thomas |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Hull HU6 7RJ |
Secretary Name | Deanne Marie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Hull HU6 7RJ |
Director Name | Mr Mark John Thundercliffe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2022(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 July 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Francis Reckitt House Newland Hull HU6 7RJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01482 305740 |
---|---|
Telephone region | Hull |
Registered Address | Francis Reckitt House Newland Hull HU6 7RJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | University |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
28 January 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
25 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
25 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
21 February 2018 | Change of details for Sailors Childrens Society as a person with significant control on 1 July 2016 (2 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 24 February 2017 with updates (6 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
2 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
7 September 2014 | Full accounts made up to 31 March 2014 (10 pages) |
10 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
22 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 August 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Termination of appointment of Ian Scott as a director (1 page) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Termination of appointment of Ian Scott as a director (1 page) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 July 2012 | Termination of appointment of Ian Scott as a director (2 pages) |
2 July 2012 | Termination of appointment of Ian Scott as a director (2 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
3 March 2010 | Director's details changed for Deanne Marie Thomas on 24 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Ian Frederick Scott on 24 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Deanne Marie Thomas on 24 February 2010 (1 page) |
3 March 2010 | Secretary's details changed for Deanne Marie Thomas on 24 February 2010 (1 page) |
3 March 2010 | Director's details changed for Deanne Marie Thomas on 24 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Ian Frederick Scott on 24 February 2010 (2 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
26 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
26 May 2009 | Return made up to 24/02/09; full list of members (3 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 October 2008 | Return made up to 24/02/08; no change of members (7 pages) |
16 October 2008 | Return made up to 24/02/08; no change of members (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
21 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
6 June 2006 | New secretary appointed;new director appointed (2 pages) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
6 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (2 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
10 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
4 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
18 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 December 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 September 2003 | Company name changed dramatitan LIMITED\certificate issued on 15/09/03 (2 pages) |
15 September 2003 | Company name changed dramatitan LIMITED\certificate issued on 15/09/03 (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 2003 | New secretary appointed;new director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
24 February 2003 | Incorporation (17 pages) |
24 February 2003 | Incorporation (17 pages) |